163 City Road
London
EC1V 1NR
Director Name | Mr John Jigme Rhodes |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 411 Davina House 137-149 Goswell Road London EC1V 7ET |
Website | accommodationforstudentsinlondon |
---|
Registered Address | C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Thinley Rhodes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,313 |
Cash | £1,102 |
Current Liabilities | £93,496 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Termination of appointment of John Jigme Rhodes as a director on 9 March 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
4 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Director's details changed for Thinley Delma Rhodes on 1 March 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr. John Jigme Rhodes on 9 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Thinley Delma Rhodes on 1 March 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr. John Jigme Rhodes on 9 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 1 March 2017 (2 pages) |
2 February 2017 | Appointment of Mr. John Jigme Rhodes as a director on 2 November 2016 (3 pages) |
2 February 2017 | Appointment of Mr. John Jigme Rhodes as a director on 2 November 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 June 2016 | Administrative restoration application (3 pages) |
25 June 2016 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2016 | Annual return made up to 22 April 2016 Statement of capital on 2016-06-25
|
25 June 2016 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2016 | Annual return made up to 22 April 2016 Statement of capital on 2016-06-25
|
25 June 2016 | Administrative restoration application (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Director's details changed for Thinley Delma Rhodes on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 9 Pied Bull Court Galen Place London WC1A 2JR to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 November 2014 (1 page) |
3 November 2014 | Director's details changed for Thinley Delma Rhodes on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 9 Pied Bull Court Galen Place London WC1A 2JR to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 9 Pied Bull Court Galen Place London WC1A 2JR to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 November 2014 (1 page) |
29 October 2014 | Director's details changed for Thinley Delma Rhodes on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Thinley Delma Rhodes on 29 October 2014 (2 pages) |
26 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Amended accounts made up to 31 March 2011 (11 pages) |
23 May 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
23 May 2012 | Amended accounts made up to 31 March 2011 (11 pages) |
23 May 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Thinley Delma Rhodes on 14 December 2010 (3 pages) |
16 December 2010 | Director's details changed for Thinley Delma Rhodes on 14 December 2010 (3 pages) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|